Name: | INTERNATIONAL RIDES SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1984 (41 years ago) |
Date of dissolution: | 28 Jul 2003 |
Entity Number: | 940792 |
ZIP code: | 33496 |
County: | Erie |
Place of Formation: | New York |
Address: | 5030 CHAMPION BLVD G-6 #228, BOCA RATON, FL, United States, 33496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERND-PETER ZWICKAU | Chief Executive Officer | 5030 CHAMPION BLVD G-6 #228, BOCA RATON, FL, United States, 33496 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5030 CHAMPION BLVD G-6 #228, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-12 | 2002-08-05 | Address | 7300 W CAMINO REAL, SUITE 215, BOCA RATON, FL, 33433, USA (Type of address: Principal Executive Office) |
1996-08-12 | 2002-08-05 | Address | 7300 W CAMINO REAL, SUITE 215, BOCA RATON, FL, 33433, USA (Type of address: Chief Executive Officer) |
1996-08-12 | 2002-08-05 | Address | 7300 W CAMINO REAL, SUITE 215, BOCA RATON, FL, 33433, USA (Type of address: Service of Process) |
1993-06-28 | 1996-08-12 | Address | 4419 WEST HILLSBORO BOULEVARD, SUITE #282, COCONUT CREEK, FL, 33073, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1996-08-12 | Address | 10589 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030728001159 | 2003-07-28 | CERTIFICATE OF DISSOLUTION | 2003-07-28 |
020805002456 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000726002012 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
980803002195 | 1998-08-03 | BIENNIAL STATEMENT | 1998-08-01 |
960924000132 | 1996-09-24 | CERTIFICATE OF MERGER | 1996-09-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State